IQE SILICON COMPOUNDS LIMITED

Beech House Pascal Close Beech House Pascal Close, Cardiff, CF3 0LW, South Glamorgan
StatusACTIVE
Company No.03986643
CategoryPrivate Limited Company
Incorporated05 May 2000
Age24 years, 17 days
JurisdictionEngland Wales

SUMMARY

IQE SILICON COMPOUNDS LIMITED is an active private limited company with number 03986643. It was incorporated 24 years, 17 days ago, on 05 May 2000. The company address is Beech House Pascal Close Beech House Pascal Close, Cardiff, CF3 0LW, South Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Jutta Meier

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-23

Officer name: Neil John Rummings

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 08 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-07

Officer name: Mr Neil John Rummings

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Neil Pullen

Termination date: 2023-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 01 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Nelson

Termination date: 2022-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Americo Lemos

Appointment date: 2022-01-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 20 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Second filing change details of a person with significant control

Date: 02 Jun 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC05

Psc name: Iqe Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 05 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Andrew William Nelson

Change date: 2009-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Andrew Dale

Appointment date: 2020-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Mark Howells

Termination date: 2019-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039866430011

Charge creation date: 2019-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Godfrey Howard Harrison Ainsworth

Termination date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Neil Pullen

Appointment date: 2019-03-28

Documents

View document PDF

Legacy

Date: 21 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Iqe Plc

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-24

Charge number: 039866430009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2019

Action Date: 24 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039866430010

Charge creation date: 2019-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 10 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Godfrey Howard Harrison Ainsworth

Appointment date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Legacy

Date: 11 Apr 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Phillip John Rasmussen

Termination date: 2018-04-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-20

Officer name: Mr Jason Mark Howells

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Legacy

Date: 11 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Legacy

Date: 29 Mar 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Aug 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Mortgage charge part release with charge number

Date: 15 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Aug 2015

Action Date: 01 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-01

Charge number: 039866430008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Legacy

Date: 08 Apr 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 17 Sep 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Legacy

Date: 19 Mar 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 26 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr phillip john rasmussen

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary james coventry

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director phillip rasmussen

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Address

Type: 287

Description: Registered office changed on 07/05/2008 from beech house cypress drive st. Mellons cardiff CF3 0LW

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

GIAN HOMES LTD

180 PERRY VALE,LONDON,SE23 2LR

Number:08380059
Status:ACTIVE
Category:Private Limited Company

LINGWOOD PLASTERING LIMITED

C/O OPTIMA ACCOUNTANCY SERVICES LTD,HITCHIN,SG5 1EH

Number:06496834
Status:ACTIVE
Category:Private Limited Company

NORTHPORT CONSTRUCTION SERVICES LIMITED

CASTLE FARM BARN NORTH DENMEAD ROAD,FAREHAM,PO17 6EX

Number:05596097
Status:ACTIVE
Category:Private Limited Company

PENMAN MITCHELL ASSOCIATES LTD.

2 MANOR CRESCENT,MACCLESFIELD,SK10 2EN

Number:02642861
Status:ACTIVE
Category:Private Limited Company

PRITCHARDS ACCOUNTANTS LTD

UNIT 10 WINGBURY COURTYARD,WINGRAVE,HP22 4LW

Number:04767296
Status:ACTIVE
Category:Private Limited Company

STEVE AUSTIN RIGGING & LIFTING SOLUTIONS LTD.

16 DENT STREET,SUNDERLAND,SR6 9BQ

Number:07176680
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source